Name: | RITE-WAY INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 1981 (44 years ago) |
Organization Date: | 10 Sep 1981 (44 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0159675 |
Industry: | Primary Metal Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 4201 REAS LANE, NEW ALBANY, IN 47150 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Terry Keith Lamkin | Vice President |
Name | Role |
---|---|
Deborah Gale Embry | Director |
Terry Keith Lamkin | Director |
Courtney Diane Embry | Director |
Whitney Renee' Genakos | Director |
JOHN W. BRAUN | Director |
DAVID EMBRY | Director |
Name | Role |
---|---|
DAVID K. EMBRY | Incorporator |
Name | Role |
---|---|
Whitney Renee' Genakos | Treasurer |
Name | Role |
---|---|
Courtney Diane Embry | Secretary |
Name | Role |
---|---|
TERRY KEITH LAMKIN | Registered Agent |
Name | Role |
---|---|
Deborah Gale Embry | President |
Name | Action |
---|---|
RITE-WAY GRINDING SAW & TOOL CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RITE-WAY SPECIAL TOOL COMPANY | Inactive | 2024-03-19 |
RITE-WAY DISTRIBUTION SERVICES | Inactive | 2024-03-19 |
RITE-WAY GRINDING SAW & TOOL CO, INC | Inactive | 2024-03-19 |
RITE-WAY GRINDING SAW & TOOL CO., INC. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-19 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-18 |
Name Renewal | 2018-10-11 |
Name Renewal | 2018-10-11 |
Name Renewal | 2018-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18594820 | 0452110 | 1986-02-27 | 3323 FARNSLEY ROAD, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1986-03-14 |
Abatement Due Date | 1986-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State